Name: | EBM DEVELOPMENT COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1983 (42 years ago) |
Entity Number: | 835167 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Hong Kong S.A.R. |
Address: | 566 7th AVE, Rm 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 7th AVE, Rm 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TIK HONG NG | Chief Executive Officer | 566 7TH AVE, RM 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 566 7TH AVE, RM 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 566 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-12-12 | Address | 566 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-12-06 | 2023-12-12 | Address | 566 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-03-25 | 2019-12-06 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003448 | 2023-12-12 | BIENNIAL STATEMENT | 2023-11-01 |
191206002029 | 2019-12-06 | BIENNIAL STATEMENT | 2019-11-01 |
190325000001 | 2019-03-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-25 |
171102006301 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151112006146 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State